Company number 09365426
Status Active
Incorporation Date 23 December 2014
Company Type Private Limited Company
Address ANCHOR HOUSE, 15-19 BRITTEN STREET, LONDON, SW3 3TY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Sub-division of shares on 6 September 2016. The most likely internet sites of PERWYN BIDCO (UK) LIMITED are www.perwynbidcouk.co.uk, and www.perwyn-bidco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. Perwyn Bidco Uk Limited is a Private Limited Company.
The company registration number is 09365426. Perwyn Bidco Uk Limited has been working since 23 December 2014.
The present status of the company is Active. The registered address of Perwyn Bidco Uk Limited is Anchor House 15 19 Britten Street London Sw3 3ty. . HOLSTEN, Heinz is a Director of the company. WYNN, Andrew Thomas is a Director of the company. Secretary EAGER, Averil has been resigned. Director FALLOWS, Nicholas James has been resigned. Director PERRODO, Bertrand Nicolas Hubert has been resigned. Director RUNACHER, Jean-Michael Yves Gabriel has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Secretary
EAGER, Averil
Resigned: 06 September 2016
Appointed Date: 21 January 2015
Persons With Significant Control
Pw Repuplica Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
PERWYN BIDCO (UK) LIMITED Events
06 Feb 2017
Confirmation statement made on 20 January 2017 with updates
02 Nov 2016
Accounts for a dormant company made up to 31 December 2015
20 Sep 2016
Sub-division of shares on 6 September 2016
20 Sep 2016
Statement of capital following an allotment of shares on 6 September 2016
17 Sep 2016
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES12 ‐
Resolution of varying share rights or name
-
RES13 ‐
Sub div 06/09/2016
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 8 more events
19 Mar 2015
Appointment of Mr Nicholas James Fallons as a director on 22 January 2015
03 Mar 2015
Appointment of Jean-Michel Yves Gabriel Runacher as a director on 22 January 2015
05 Feb 2015
Appointment of Averil Eager as a secretary on 21 January 2015
04 Feb 2015
Termination of appointment of Bertrand Nicolas Hubert Perrodo as a director on 22 January 2015
23 Dec 2014
Incorporation
Statement of capital on 2014-12-23
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)